Company NameAstonplace Ltd
Company StatusDissolved
Company Number03094677
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date4 February 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Benjamin Chesterfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 04 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognal Close
London
NW3 6YB
Secretary NameMr Benjamin Chesterfield
NationalityBritish
StatusClosed
Appointed06 September 1995(2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 04 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognal Close
London
NW3 6YB
Director NamePaula Louise Chesterfield
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1995(2 weeks, 4 days after company formation)
Appointment Duration7 years, 4 months (closed 04 February 2003)
RoleSecretary
Correspondence Address5 Frognal Close
London
NW3 6YB
Director NameMr Paul Felicien Moreau
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(2 weeks after company formation)
Appointment Duration4 days (resigned 10 September 1995)
RoleCompany Director
Correspondence Address8 Chase Ridings
Enfield
Middlesex
EN2 7QQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address75 Curtain Road
London
EC2A 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2002Application for striking-off (1 page)
25 February 2002Registered office changed on 25/02/02 from: 40 great eastern street london EC2A 3EP (1 page)
19 February 2001Accounts for a small company made up to 31 August 2000 (2 pages)
11 October 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Accounts for a small company made up to 31 August 1999 (1 page)
3 July 2000Registered office changed on 03/07/00 from: 1 coverdale road london NW2 4DB (1 page)
23 December 1999Accounts for a small company made up to 31 August 1998 (2 pages)
14 December 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Registered office changed on 21/05/99 from: 59 rivington street london EC2A 3QQ (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
2 March 1999Ad 07/09/95--------- £ si 1@1 (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Return made up to 23/08/97; full list of members (6 pages)
2 March 1999Registered office changed on 02/03/99 from: units 11 & 12 harpers yard ruskin road tottenham london N17 8QQ (1 page)
2 March 1999Return made up to 23/08/96; full list of members (6 pages)
2 March 1999Return made up to 23/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
13 October 1997Registered office changed on 13/10/97 from: 152 city road london EC1V 2NX (1 page)
29 July 1997Compulsory strike-off action has been discontinued (1 page)
28 July 1997Accounts for a small company made up to 31 August 1996 (2 pages)
15 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
14 May 1996Particulars of mortgage/charge (3 pages)
23 November 1995Particulars of mortgage/charge (14 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1995Incorporation (18 pages)